PHASE 4 WENALLT ESTATE MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 6AZ

Company number 08331781
Status Active
Incorporation Date 14 December 2012
Company Type Private Limited Company
Address 113 COED Y WENALLT, RHIWBINA, CARDIFF, CF14 6AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Victoria Anne Morgan as a director on 28 February 2017; Appointment of Andrew James Charles as a director on 26 January 2017. The most likely internet sites of PHASE 4 WENALLT ESTATE MANAGEMENT COMPANY LIMITED are www.phase4wenalltestatemanagementcompany.co.uk, and www.phase-4-wenallt-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.5 miles; to Barry Docks Rail Station is 9.6 miles; to Barry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase 4 Wenallt Estate Management Company Limited is a Private Limited Company. The company registration number is 08331781. Phase 4 Wenallt Estate Management Company Limited has been working since 14 December 2012. The present status of the company is Active. The registered address of Phase 4 Wenallt Estate Management Company Limited is 113 Coed Y Wenallt Rhiwbina Cardiff Cf14 6az. . COLLETT, Clare Melissa is a Secretary of the company. BRILEY, Caroline is a Director of the company. CHARLES, Andrew James is a Director of the company. COLLETT, Neil Tarot is a Director of the company. DAVIES, Lisa Dionne is a Director of the company. EDWARDS, Linda Marilyn is a Director of the company. JENKINS, Mario is a Director of the company. MARSHALL, Michelle Lee is a Director of the company. MORGAN, Victoria Anne is a Director of the company. PATEL, Dilip Kumar is a Director of the company. SEALEY, Susan Doreen is a Director of the company. SMITH, Michelle Rebecca is a Director of the company. THREIPLAND, Andrew Murray is a Director of the company. The company operates in "Residents property management".


Current Directors

Secretary
COLLETT, Clare Melissa
Appointed Date: 26 January 2017

Director
BRILEY, Caroline
Appointed Date: 26 January 2017
56 years old

Director
CHARLES, Andrew James
Appointed Date: 26 January 2017
43 years old

Director
COLLETT, Neil Tarot
Appointed Date: 26 January 2017
54 years old

Director
DAVIES, Lisa Dionne
Appointed Date: 26 January 2017
51 years old

Director
EDWARDS, Linda Marilyn
Appointed Date: 26 January 2017
73 years old

Director
JENKINS, Mario
Appointed Date: 26 January 2017
42 years old

Director
MARSHALL, Michelle Lee
Appointed Date: 26 January 2017
39 years old

Director
MORGAN, Victoria Anne
Appointed Date: 28 February 2017
71 years old

Director
PATEL, Dilip Kumar
Appointed Date: 26 January 2017
75 years old

Director
SEALEY, Susan Doreen
Appointed Date: 26 January 2017
72 years old

Director
SMITH, Michelle Rebecca
Appointed Date: 26 January 2017
43 years old

Director
THREIPLAND, Andrew Murray
Appointed Date: 14 December 2012
83 years old

Persons With Significant Control

Mr Andrew Murray Threipland
Notified on: 1 November 2016
83 years old
Nature of control: Has significant influence or control as a member of a firm

PHASE 4 WENALLT ESTATE MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Feb 2017
Appointment of Mrs Victoria Anne Morgan as a director on 28 February 2017
06 Feb 2017
Appointment of Andrew James Charles as a director on 26 January 2017
06 Feb 2017
Appointment of Michelle Rebecca Smith as a director on 26 January 2017
06 Feb 2017
Appointment of Susan Doreen Sealey as a director on 26 January 2017
...
... and 22 more events
15 Oct 2013
Statement of capital following an allotment of shares on 25 September 2013
  • GBP 6

15 Oct 2013
Change of share class name or designation
15 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

22 Jul 2013
Registered office address changed from , Helmont House Churchill Way, Cardiff, South Glamorgan, CF10 2HE, United Kingdom on 22 July 2013
14 Dec 2012
Incorporation